HOMENAME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Change of details for Mr Brian David Hamblin as a person with significant control on 2024-03-15

View Document

14/05/2414 May 2024 Change of details for Mrs Wendy Hamblin as a person with significant control on 2024-03-15

View Document

14/05/2414 May 2024 Change of details for Mrs Wendy Hamblin as a person with significant control on 2024-03-15

View Document

13/05/2413 May 2024 Director's details changed for Brian David Hamblin on 2024-03-15

View Document

13/05/2413 May 2024 Registered office address changed from Stonelea West End Chadlington Chipping Norton Oxfordshire OX7 3NJ United Kingdom to Avalon West End Chadlington Chipping Norton United Kingdom OX7 3NJ on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for Mr Brian David Hamblin as a person with significant control on 2024-03-15

View Document

13/05/2413 May 2024 Registered office address changed from Avalon West End Chadlington Chipping Norton United Kingdom OX7 3NJ United Kingdom to Avalon West End Chadlington Chipping Norton OX7 3NJ on 2024-05-13

View Document

13/05/2413 May 2024 Secretary's details changed for Mrs Wendy Hamblin on 2024-03-15

View Document

13/05/2413 May 2024 Director's details changed for Brian David Hamblin on 2024-03-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/12/234 December 2023 Change of details for Mrs Wendy Hamblin as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from Stonelea West End Chadlington Oxfordshire OX7 3NJ to Stonelea West End Chadlington Chipping Norton Oxfordshire OX7 3NJ on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Mr Brian David Hamblin as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Brian David Hamblin on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Brian David Hamblin on 2023-12-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/10/1916 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/12/1810 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/12/1715 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/11/1418 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/11/1321 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/12/115 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/12/107 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/11/0920 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID HAMBLIN / 01/10/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR REINHOLD BARLIAN

View Document

15/09/0915 September 2009 GBP IC 4/2 10/08/09 GBP SR 2@1=2

View Document

05/12/085 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/10/0531 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: EAVES EDGE 16 BECKETTS CLOSE HEPTONSTALL HEBDEN BRIDGE WEST YORKSHIRE HX7 7LJ

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/11/0022 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/07/005 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0021 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99 FROM: C/O BARTEC STATION ROAD FACIT, WHITWORTH, NR.ROCHDALE LANCS. OL12 8LN

View Document

24/05/9924 May 1999 SECRETARY RESIGNED

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/08/968 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/968 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

27/11/9227 November 1992 RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

25/06/9125 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED

View Document

07/06/907 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/909 January 1990 NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/12/8928 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989 REGISTERED OFFICE CHANGED ON 13/12/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/12/8913 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/8913 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 ALTER MEM AND ARTS 22/11/89

View Document

11/12/8911 December 1989 ADOPT MEM AND ARTS 22/11/89

View Document

09/11/899 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company